Company NameGuisborough Market Town Partnership Ltd
Company StatusDissolved
Company Number05430633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2005(19 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Frederick Childs
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Eglinton Avenue
Guisborough
Cleveland
TS14 7BN
Director NameJohn Kenneth Horner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh View
Belmangate
Guisborough
North Yorkshire
TS14 7BD
Director NameMrs Hazel Meynell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Kingfisher Drive
Guisborough
Cleveland
TS14 8HS
Director NameMrs Alma Oakman Thrower
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 23 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonewold Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameMrs Alma Oakman Thrower
NationalityBritish
StatusClosed
Appointed29 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 23 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonewold Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameMr Brian Gleeson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunnyfield House
36 Westgate
Guisborough
Cleveland
TS14 6BA
Director NameMrs Shelagh Mary Holyoake
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 23 December 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSunnyfield House
36 Westgate
Guisborough
Cleveland
TS14 6BA
Director NameJohn Anthony Groarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleDir Social Economic Regenerati
Country of ResidenceEngland
Correspondence Address50 Fountain Street
Guisborough
Cleveland
TS14 6QF
Director NameDennis Weller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleTourism Consultant
Correspondence Address6 West End Avenue
Guisborough
Cleveland
TS14 6NP
Director NameMrs Alma Oakman Thrower
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonewold Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameGeorge Frederick Pearson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleRetired Manager
Correspondence Address18 Gill Street
Guisborough
Cleveland
TS14 6EH
Secretary NameCarol Hudson
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Mill Terrace
Great Ayton
Middlesbrough
Cleveland
TS9 6PF
Director NameGraham Stuart Bishop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2007)
RoleRetired
Correspondence Address17 Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameMark Whenray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 29 June 2007)
RoleProprietor
Correspondence Address22a Belmangate
Guisborough
Cleveland
TS14 7AB
Director NameIan Robert Henry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Deepdale
Guisborough
Cleveland
TS14 8JY
Director NameHeather Louise Barker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 2009)
RoleRetired
Correspondence Address66 Fernie Road
Guisborough
Yorkshire
TS14 7LY
Director NameJonathan Douglas Keenan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2011)
RoleVoluntary Sector Manager
Country of ResidenceEngland
Correspondence Address10 Bulmers Buildings
Guisborough
Cleveland
TS14 6EX

Location

Registered AddressSunnyfield House
36 Westgate
Guisborough
Cleveland
TS14 6BA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£150
Net Worth£856
Cash£880
Current Liabilities£460

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
19 August 2014Application to strike the company off the register (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 April 2014Annual return made up to 20 April 2014 no member list (8 pages)
29 April 2014Annual return made up to 20 April 2014 no member list (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
16 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
16 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
14 May 2012Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page)
14 May 2012Appointment of Mrs Shelagh Mary Holyoake as a director on 29 June 2011 (2 pages)
14 May 2012Appointment of Mrs Shelagh Mary Holyoake as a director on 29 June 2011 (2 pages)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page)
14 May 2012Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Termination of appointment of Jonathan Keenan as a director (1 page)
22 June 2011Termination of appointment of Jonathan Keenan as a director (1 page)
20 April 2011Annual return made up to 20 April 2011 no member list (9 pages)
20 April 2011Annual return made up to 20 April 2011 no member list (9 pages)
29 September 2010Appointment of Mr Brian Gleeson as a director (2 pages)
29 September 2010Appointment of Mr Brian Gleeson as a director (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 May 2010Director's details changed for Dennis Frederick Childs on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Hazel Meynell on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Jonathan Douglas Keenan on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Ian Robert Henry on 20 April 2010 (2 pages)
8 May 2010Director's details changed for John Kenneth Horner on 20 April 2010 (2 pages)
8 May 2010Annual return made up to 20 April 2010 no member list (5 pages)
8 May 2010Director's details changed for Mrs Alma Oakman Thrower on 20 April 2010 (2 pages)
8 May 2010Director's details changed for John Kenneth Horner on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Hazel Meynell on 20 April 2010 (2 pages)
8 May 2010Annual return made up to 20 April 2010 no member list (5 pages)
8 May 2010Director's details changed for Mrs Alma Oakman Thrower on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Jonathan Douglas Keenan on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Dennis Frederick Childs on 20 April 2010 (2 pages)
8 May 2010Director's details changed for Ian Robert Henry on 20 April 2010 (2 pages)
31 July 2009Director appointed mrs alma oakman thrower (1 page)
31 July 2009Secretary appointed mrs alma oakman thrower (1 page)
31 July 2009Director appointed mrs alma oakman thrower (1 page)
31 July 2009Secretary appointed mrs alma oakman thrower (1 page)
2 July 2009Appointment terminated director dennis weller (1 page)
2 July 2009Appointment terminated director dennis weller (1 page)
2 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
2 July 2009Appointment terminated director heather barker (1 page)
2 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
2 July 2009Appointment terminated director heather barker (1 page)
30 April 2009Director appointed jonathan douglas keenan (3 pages)
30 April 2009Director appointed jonathan douglas keenan (3 pages)
29 April 2009Annual return made up to 20/04/09 (3 pages)
29 April 2009Annual return made up to 20/04/09 (3 pages)
28 January 2009Director appointed heather louise barker (1 page)
28 January 2009Director appointed heather louise barker (1 page)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 May 2008Annual return made up to 20/04/08 (3 pages)
9 May 2008Annual return made up to 20/04/08 (3 pages)
2 May 2008Appointment terminated secretary carol hudson (1 page)
2 May 2008Appointment terminated secretary carol hudson (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Memorandum and Articles of Association (23 pages)
26 July 2007Memorandum and Articles of Association (23 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (2 pages)
21 June 2007Director resigned (2 pages)
23 May 2007Annual return made up to 20/04/07 (7 pages)
23 May 2007Annual return made up to 20/04/07 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 May 2006Annual return made up to 20/04/06 (5 pages)
19 May 2006Annual return made up to 20/04/06 (5 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
20 April 2005Incorporation (31 pages)
20 April 2005Incorporation (31 pages)